Advanced company searchLink opens in new window

ROWAN-MARKS & NASH REAL ESTATE GROUP LTD.

Company number 05346471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 AD01 Registered office address changed from 10 Dunstan Close London N2 0UX to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 11 January 2017
01 Sep 2016 CH01 Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016
24 Aug 2016 CH01 Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016
21 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
20 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
15 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Apr 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012
03 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Apr 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011